Search icon

KENCRAFT ENTERPRISES, LLC

Company Details

Entity Name: KENCRAFT ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jan 2012 (13 years ago)
Document Number: L12000004619
FEI/EIN Number 45-5204825
Address: 14769 61 ct n, royal palm bch, FL, 33470, US
Mail Address: 14769 61 ct n, royal palm bch, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CONNELLY KENNETH P Agent 14769 61 ct n, royal palm bch, FL, 33470

mgr

Name Role Address
CONNELLY KENNETH P mgr 14769 61 ct n, royal palm bch, FL, 33470
connelly kenneth p mgr 1126 CHEETHAM HILL BLVD., LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-13 14769 61 ct n, royal palm bch, FL 33470 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-18 14769 61 ct n, royal palm bch, FL 33470 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 14769 61 ct n, royal palm bch, FL 33470 No data

Court Cases

Title Case Number Docket Date Status
KENCRAFT ENTERPRISES, LLC VS BRANDO AYLLON 4D2021-2717 2021-09-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA000188

Parties

Name KENCRAFT ENTERPRISES, LLC
Role Appellant
Status Active
Representations Barbara Buxton
Name Brando Ayllon
Role Appellee
Status Active
Representations Jessica T. Sebag, Guy S. DiMartino
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-02
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's March 1, 2022 order is amended to correct the spelling of the respondent’s name: ORDERED that the October 18, 2021 amended petition for writ of certiorari is denied on the merits. Further, ORDERED that petitioner’s September 23, 2021 motion for attorney’s fees and costs is denied. WARNER, DAMOORGIAN and FORST, JJ., concur.
Docket Date 2022-03-01
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-03-01
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the October 18, 2021 amended petition for writ of certiorari is denied on the merits. Further,ORDERED that petitioner’s September 23, 2021 motion for attorney’s fees and costs is denied.WARNER, DAMOORGIAN and FORST, JJ., concur.
Docket Date 2021-10-18
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that, upon consideration of appellant's September 23, 2021 amended motion to treat appeal as petition for writ of common law certiorari is granted. The above-styled appeal will be treated as a Petition for Writ of Certiorari. The petitioner's "amended initial brief/petition for writ of common law certiorari" is deemed filed as of the date of this order.
Docket Date 2021-10-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED INITIAL BRIEF/ PETITION FOR WRIT OF COMMON-LAW CERTIORARI
On Behalf Of Kencraft Enterprises, LLC
Docket Date 2021-09-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's amended appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-09-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SECOND AMENDED
On Behalf Of Kencraft Enterprises, LLC
Docket Date 2021-09-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of Kencraft Enterprises, LLC
Docket Date 2021-09-23
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's September 22, 2021 petition for writ of certiorari, appendix to petition for writ of certiorari and motion to treat appeal as petition for writ of certiorari are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further,ORDERED that appellant's September 22, 2021 appendix to the petition for writ of certiorari is also stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-09-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED MOTION TO TREAT APPEAL AS PETITION FOR WRIT OF COMMON-LAW CERTIORARI
On Behalf Of Kencraft Enterprises, LLC
Docket Date 2021-09-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of Kencraft Enterprises, LLC
Docket Date 2021-09-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of Kencraft Enterprises, LLC
Docket Date 2021-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Kencraft Enterprises, LLC
Docket Date 2021-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kencraft Enterprises, LLC
Docket Date 2021-09-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **STRICKEN**
On Behalf Of Kencraft Enterprises, LLC
Docket Date 2021-09-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **STRICKEN** MOTION TO TREAT APPEAL AS PETITION FOR WRIT OF COMMON-LAW CERTIORARI
On Behalf Of Kencraft Enterprises, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State